ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Xtras Accessories Limited

Xtras Accessories Limited is a dissolved company incorporated on 7 April 1999 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Xtras Accessories Limited was registered 26 years ago.
Status
Dissolved
Dissolved on 29 April 2025 (6 months ago)
Was 26 years old at the time of dissolution
Following liquidation
Company No
03746686
Private limited company
Age
26 years
Incorporated 7 April 1999
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 7 April 2023 (2 years 7 months ago)
Next confirmation dated 1 January 1970
No changes occurred since incorporation
Accounts
Not Submitted
Awaiting first accounts
Address
Ground Floor, Portland House
54 New Bridge Street West
Newcastle Upon Tyne
NE1 8AP
Address changed on 25 Apr 2024 (1 year 6 months ago)
Previous address was Lynda Marilyn House Mill Green Holbeck Leeds LS12 6HE England
Telephone
01132731223
Email
Available in Endole App
People
Officers
3
Shareholders
3
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Jul 1957 • Accesories Retailer
Director • Accessories Retailer • British • Lives in England • Born in Jul 1952
Mr Andrew Warren White
PSC • British • Lives in England • Born in Jul 1952
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Parc Mont Management Company Limited
Andrew Warren White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£73.98K
Decreased by £165.76K (-69%)
Turnover
Unreported
Same as previous period
Employees
20
Decreased by 3 (-13%)
Total Assets
£1.3M
Decreased by £217.04K (-14%)
Total Liabilities
-£662.67K
Increased by £2.52K (0%)
Net Assets
£634.71K
Decreased by £219.57K (-26%)
Debt Ratio (%)
51%
Increased by 7.49% (+17%)
Latest Activity
Dissolved After Liquidation
6 Months Ago on 29 Apr 2025
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 25 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 25 Apr 2024
Leah Beth Berke Resigned
1 Year 8 Months Ago on 27 Feb 2024
Full Accounts Submitted
2 Years 1 Month Ago on 28 Sep 2023
Confirmation Submitted
2 Years 6 Months Ago on 2 May 2023
Full Accounts Submitted
3 Years Ago on 27 Sep 2022
Confirmation Submitted
3 Years Ago on 7 Apr 2022
Full Accounts Submitted
4 Years Ago on 30 Sep 2021
Confirmation Submitted
4 Years Ago on 4 May 2021
Get Credit Report
Discover Xtras Accessories Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 29 Apr 2025
Return of final meeting in a creditors' voluntary winding up
Submitted on 29 Jan 2025
Statement of affairs
Submitted on 4 May 2024
Resolutions
Submitted on 25 Apr 2024
Registered office address changed from Lynda Marilyn House Mill Green Holbeck Leeds LS12 6HE England to Ground Floor, Portland House 54 New Bridge Street West Newcastle upon Tyne NE1 8AP on 25 April 2024
Submitted on 25 Apr 2024
Appointment of a voluntary liquidator
Submitted on 25 Apr 2024
Termination of appointment of Leah Beth Berke as a director on 27 February 2024
Submitted on 28 Feb 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 7 April 2023 with no updates
Submitted on 2 May 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 27 Sep 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year